Background WavePink WaveYellow Wave

HERTZIAN LTD (09753777)

HERTZIAN LTD (09753777) is an active UK company. incorporated on 28 August 2015. with registered office in Truro. The company operates in the Information and Communication sector, engaged in business and domestic software development and 3 other business activities. HERTZIAN LTD has been registered for 10 years. Current directors include HUSBAND, Andrew James, WEAVILL, Christopher Edward.

Company Number
09753777
Status
active
Type
ltd
Incorporated
28 August 2015
Age
10 years
Address
Health And Wellbeing Innovation Centre, Truro, TR1 3FF
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
HUSBAND, Andrew James, WEAVILL, Christopher Edward
SIC Codes
62012, 63110, 63990, 82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HERTZIAN LTD

HERTZIAN LTD is an active company incorporated on 28 August 2015 with the registered office located in Truro. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development and 3 other business activities. HERTZIAN LTD was registered 10 years ago.(SIC: 62012, 63110, 63990, 82990)

Status

active

Active since 10 years ago

Company No

09753777

LTD Company

Age

10 Years

Incorporated 28 August 2015

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 2m left

Last Filed

Made up to 31 August 2025 (7 months ago)
Submitted on 8 December 2025 (3 months ago)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2027
Period: 1 September 2025 - 31 August 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 11 November 2025 (4 months ago)
Submitted on 11 November 2025 (4 months ago)

Next Due

Due by 25 November 2026
For period ending 11 November 2026
Contact
Address

Health And Wellbeing Innovation Centre Treliske Truro, TR1 3FF,

Previous Addresses

Air Building Penryn Campus Penryn Cornwall TR10 9FE United Kingdom
From: 14 December 2017To: 28 October 2019
Mansion House Princes Street Truro Cornwall TR1 2RF England
From: 17 June 2016To: 14 December 2017
Air Building Penryn Campus Penryn Cornwall TR10 9FE United Kingdom
From: 28 August 2015To: 17 June 2016
Timeline

32 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Aug 15
Funding Round
Nov 15
Funding Round
May 16
Funding Round
Jun 16
Funding Round
Jun 16
Funding Round
Nov 16
Director Joined
Jan 17
Funding Round
Jan 17
Funding Round
Feb 17
Funding Round
Aug 17
Funding Round
Aug 17
Owner Exit
Sept 17
Funding Round
Sept 17
Director Joined
Apr 18
Director Left
Jan 19
Capital Reduction
Aug 20
Share Buyback
Aug 20
Director Joined
Sept 20
Director Left
Sept 20
Director Left
Dec 20
Director Joined
Dec 20
Director Left
Jun 22
Capital Reduction
Sept 22
Share Buyback
Sept 22
Director Left
Mar 23
Capital Update
Mar 25
Owner Exit
Jun 25
Director Left
Jun 25
Capital Reduction
Jun 25
Share Buyback
Jun 25
New Owner
Nov 25
New Owner
Nov 25
17
Funding
10
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

HUSBAND, Andrew James

Active
Treliske, TruroTR1 3FF
Born July 1991
Director
Appointed 28 Aug 2015

WEAVILL, Christopher Edward

Active
Treliske, TruroTR1 3FF
Born June 1992
Director
Appointed 28 Aug 2015

BARTER, Garry John

Resigned
Treliske, TruroTR1 3FF
Born May 1989
Director
Appointed 28 Aug 2015
Resigned 20 May 2022

CRAVEN, Alex James

Resigned
Treliske, TruroTR1 3FF
Born November 1982
Director
Appointed 27 Aug 2020
Resigned 24 Feb 2023

DICKINSON, Michael Thomas George

Resigned
Treliske, TruroTR1 3FF
Born August 1963
Director
Appointed 05 Apr 2018
Resigned 27 Aug 2020

GRUEV, Evtim Emilov

Resigned
Penryn Campus, PenrynTR10 9FE
Born May 1992
Director
Appointed 28 Aug 2015
Resigned 09 Jan 2019

HUGHES, Stephen Andrew

Resigned
Borough High Street, LondonSE1 1LB
Born November 1971
Director
Appointed 30 Jan 2017
Resigned 30 Nov 2020

HUNT, Christopher John

Resigned
Marina House, FalmouthTR11 2TF
Born August 1966
Director
Appointed 01 Dec 2020
Resigned 27 May 2025

Persons with significant control

5

3 Active
2 Ceased

Mr Christopher Edward Weavill

Active
Treliske, TruroTR1 3FF
Born June 1992

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 08 Oct 2025

Andrew James Husband

Active
Treliske, TruroTR1 3FF
Born July 1991

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 08 Oct 2025

Falmouth University

Active
Penryn Campus, PenrynTR10 9FE

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 08 Jul 2020
Accommodation Road, LondonNW11 8ED

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 20 Aug 2017
Ceased 27 May 2025

Falmouth University

Ceased
Penryn Campus, PenrynTR10 9FE

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Significant influence or control
Notified 06 Apr 2016
Ceased 20 Aug 2017
Fundings
Financials
Latest Activities

Filing History

81

Accounts With Accounts Type Total Exemption Full
8 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
11 November 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
11 November 2025
CH01Change of Director Details
Notification Of A Person With Significant Control
3 November 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
3 November 2025
PSC01Notification of Individual PSC
Confirmation Statement With Updates
9 September 2025
CS01Confirmation Statement
Capital Cancellation Shares
18 June 2025
SH06Cancellation of Shares
Capital Return Purchase Own Shares Treasury Capital Date
18 June 2025
SH03Return of Purchase of Own Shares
Resolution
4 June 2025
RESOLUTIONSResolutions
Resolution
3 June 2025
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
2 June 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
2 June 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 May 2025
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
12 March 2025
SH19Statement of Capital
Legacy
6 March 2025
SH20SH20
Legacy
6 March 2025
CAP-SSCAP-SS
Resolution
6 March 2025
RESOLUTIONSResolutions
Confirmation Statement With Updates
9 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 May 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 March 2023
TM01Termination of Director
Capital Return Purchase Own Shares
23 September 2022
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
8 September 2022
CS01Confirmation Statement
Capital Cancellation Shares
7 September 2022
SH06Cancellation of Shares
Termination Director Company With Name Termination Date
2 June 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
31 May 2022
AAAnnual Accounts
Change Person Director Company With Change Date
15 October 2021
CH01Change of Director Details
Change Person Director Company With Change Date
15 October 2021
CH01Change of Director Details
Confirmation Statement With No Updates
7 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 May 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
14 January 2021
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
4 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 December 2020
TM01Termination of Director
Second Filing Capital Cancellation Shares
13 October 2020
RP04SH06RP04SH06
Change Sail Address Company With Old Address New Address
10 September 2020
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company With New Address
10 September 2020
AD03Change of Location of Company Records
Move Registers To Sail Company With New Address
10 September 2020
AD03Change of Location of Company Records
Change Sail Address Company With New Address
10 September 2020
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
9 September 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
9 September 2020
CH01Change of Director Details
Change Person Director Company With Change Date
9 September 2020
CH01Change of Director Details
Change Person Director Company With Change Date
9 September 2020
CH01Change of Director Details
Change Person Director Company With Change Date
9 September 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
9 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 September 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
27 August 2020
AAAnnual Accounts
Capital Cancellation Shares
25 August 2020
SH06Cancellation of Shares
Capital Return Purchase Own Shares
25 August 2020
SH03Return of Purchase of Own Shares
Change Registered Office Address Company With Date Old Address New Address
28 October 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
10 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 March 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 January 2019
TM01Termination of Director
Resolution
11 September 2018
RESOLUTIONSResolutions
Confirmation Statement With No Updates
10 September 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 April 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
5 March 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 December 2017
AD01Change of Registered Office Address
Change Person Director Company With Change Date
20 November 2017
CH01Change of Director Details
Change Person Director Company With Change Date
21 September 2017
CH01Change of Director Details
Confirmation Statement With Updates
9 September 2017
CS01Confirmation Statement
Cessation Of A Person With Significant Control
9 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
9 September 2017
PSC02Notification of Relevant Legal Entity PSC
Capital Allotment Shares
9 September 2017
SH01Allotment of Shares
Capital Allotment Shares
24 August 2017
SH01Allotment of Shares
Capital Allotment Shares
17 August 2017
SH01Allotment of Shares
Change Person Director Company With Change Date
11 August 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
5 June 2017
AAAnnual Accounts
Capital Allotment Shares
10 February 2017
SH01Allotment of Shares
Capital Allotment Shares
31 January 2017
SH01Allotment of Shares
Appoint Person Director Company With Name Date
30 January 2017
AP01Appointment of Director
Capital Allotment Shares
8 November 2016
SH01Allotment of Shares
Confirmation Statement With Updates
15 September 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 June 2016
AD01Change of Registered Office Address
Capital Allotment Shares
6 June 2016
SH01Allotment of Shares
Capital Allotment Shares
6 June 2016
SH01Allotment of Shares
Capital Allotment Shares
6 May 2016
SH01Allotment of Shares
Capital Allotment Shares
27 November 2015
SH01Allotment of Shares
Change Person Director Company With Change Date
25 November 2015
CH01Change of Director Details
Change Person Director Company With Change Date
25 November 2015
CH01Change of Director Details
Incorporation Company
28 August 2015
NEWINCIncorporation